Search icon

CPW TRUCKING CORP.

Company Details

Name: CPW TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380251
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 592 LAKE SHORE DRIVE, BREWSTER, NY, United States, 10509
Address: PO BOX 23, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CLARKE Chief Executive Officer PO BOX 23, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
CPW TRUCKING CORP. DOS Process Agent PO BOX 23, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-10-30 2023-10-30 Address PO BOX 23, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2020-08-18 2023-10-30 Address PO BOX 23, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2020-08-18 2023-10-30 Address PO BOX 23, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-07-08 2020-08-18 Address 3635 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2006-06-23 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231030018442 2023-10-30 BIENNIAL STATEMENT 2022-06-01
200818060333 2020-08-18 BIENNIAL STATEMENT 2018-06-01
080708002179 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060623000318 2006-06-23 CERTIFICATE OF INCORPORATION 2006-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48725.00
Total Face Value Of Loan:
48725.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37600.00
Total Face Value Of Loan:
37600.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48725
Current Approval Amount:
48725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48981.31
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38059.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 279-7763
Add Date:
2016-11-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State